yau - notice of decision of court 012811.28152333
TRANSCRIPT
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
1/16
NOTICE OF THE DECISION OF THE COURT
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
CASE NO. SACV 11-6 JVS (RNBx)
Assigned to the Hon. James V Serna
NOTICE OF THE DECISION O F THE
COURT
TO ALL PARTIES, THEIR AGENTS AND THEIR ATTORNEYS OF
RECORD:
PLEASE TAKE NOTICE
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Lenore L. Albert, Esq. SBN 210876
LAW OFFICES OF LENORE ALBERT
7755 Center Avenue , Suite #1100
Huntington Beach, CA 92647
Telephone (714) 372-2264
Facsimile (419) 831-3376
Email: [email protected]
Attorney for Plaintiffs and the Class
EDDIE YAU and GLORIA YAU , on
behalf of themselves and all others
similarly situated,
Plaintiffs,
vs.
DEUTSCHE BANK NATIONAL
TRUST COMPANY AMERICAS, and
AURORA LOAN SERVICES, LLC,
Inclusive,
Defendants.
Complaint filed: 01/03/11
Trial date: None set
Hearing date: 01/28/11
that plaintiffs Eddie Yau and Gloria, on behalf of
themselves and those similarly situated, applications dated 1/19/11 (Docket No. 20) and
1/24/11 (Docket No. 30) came on for hearing on Order to Show Cause why a preliminary
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
2/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
absent
2
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
injunction should not issue in this case and why the defendants Aurora Loan Services,
LLC and Deutsche Bank National Trust Company Americas should not be found in
contempt of the January 7, 2011 Stipulation entered into between the parties in this case
and the Order issued thereon.
Lenore L. Albert, Esq. of the Law Offices of Lenore Albert appeared on behalf of
the named plaintiffs, and those similarly situated. Victoria Edwards, Esq., Todd Booken,
Esq. and Donald Scotten, Esq. of Akerman Senterfitt, LLP appeared on behalf of
defendants Deutsche Bank National Trust Company Americas and defendant Aurora
Loan Services, LLC. Esq. Melissa Robin Coutts, Esq. of McCarthy & Holthus, LLP
appeared on behalf of Quality Loan Services Corporation.
After considering all papers filed thereon and hearing argument of counsel, the
Honorable James V. Selna of the Court found as follows:
The term proper notice found in the Stipulation at page 2 line 16 which reads:
WHEREAS, Aurora has not agreed to postpone any foreclosure
sales of those plaintiffs not named but allegedly similarly situated
proper notice to Auroras counsel on behalf of those specifically-identified
individuals. [emphasis added]
consists of serving and filing a Notice with the Court that contains the:
1. Name and address of the putative class, and
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
3/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
does not
3
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2. At least one adverse action taken against the putative class member (e.g. filing
or recording a Notice of Default, Notice of Sale or like action.).
3. It is preferred that a loan number is also contained in the notice, but it is not
required.
4. Filing the Notice with the Court is adequate notice.
For each Notice identifying a potential property, the Court found that counsel must
believe in good faith that the defendants are the trustee, on the declaration of trustee, or is
the servicer of the loan.
The Court expressly found that the te rm proper notice include the
merits.
The Court outlined the following procedure to be followed:
1. Plaintiffs counsel is to give Notice to the defendants counsel at least 5
business days before a foreclosure sale. If it is an emergency where 5 business
days cannot be given, then the plaintiff should seek an ex parte Order from the
Court to add Notice.
2. Proper notice does not include the merits. However, the parties are required to
meet and confer within 21 days to make sure the defendant can comply with
the stipulation (that they are the lender/servicer of the home loan in question)
and in order to give the plaintiffs counsel time to confer with the putative class
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
4/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
absent
4
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
member to demonstrate good faith as to why it believes the defendants are the
lender/trustee/servicers of the loan in question.
3. Defendants can then apply to dissolve the Notice ten (10) days after the meet
and confer period.
4. If the Court grants the Defendants application, no adverse action can be taken
against the property at issue for seven (7) days following the date of the Courts
signed order.
5. No party is obligated to take any action if the defendant is not the servicer,
trustee or lender.
After finding the meaning of the term proper notice, the Court further found
that proper notice under the Stipulation dated 1/07/11 page 2, line 16 to 18 which
reads:
WHEREAS, Aurora has not agreed to postpone any foreclosure
sales of those plaintiffs not named but allegedly similarly situated
proper notice to Auroras counsel on behalf of those specifically-identified
individuals. [emphasis added]
had been properly given as to the following putative class members:
Ms. Carmen Arballo and
Mr. Otis Banks
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
5/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
5
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
The Court also found that Notice to the following subset of the 68 homeowners out
the previous 250 homeowners would be valid as to the subset by serving and filing a
Notice as to that subset within 24 hours of the hearing:
Rodolfo Herrera 1774 E Belmont Ave Anaheim CA
Victor Cervantes 1791 W Minerva Ave Anaheim CA
Jorge A Lemus 930 S Flore St Anaheim CA
Genaro E Ocampo 1236 N Monterey St Anaheim CA
Bernardo
Rodriguez 18551 Minuet Ln Anaheim CA
Jose L Dominguez 10251 Amies Rd Anaheim CA
Isaac S Alcala 2213 S Anchor St Anaheim CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
6/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
6
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Marcelina
Camacho 858 S Claudina St Anaheim CA
Brian Ewalt 3335 Rio Vista Dr Bonita CA
Larry R Gooss 2117 Treeridge Cir Brea CA
Benjamin Jones 1576 Berenice Dr Brea CA
Ricky P Perez 6751 Sullivan Pl Buena Park CA
George H Welsch 10041 Barbara Cir Buena Park CA
Ramon R Rubia 7519 Melrose St Buena Park CA
Meng A Prey 6912 Berry Ave Buena Park CA
Kristine M Seganti 1562 Piedmont St Chula Vista CA
Naomi E Castro 1220 Turtle Cay Way Chula Vista CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
7/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
7
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Ana A Guillen 2253 Colgate Dr Costa Mesa CA
Leonidas Alvarado 1074 Vallejo Cir Costa Mesa CA
Juan M C
Mendoza 861 Darrell St Costa Mesa CA
Tae K Clifton 9291 Lime Cir Cypress CA
Darrell Elliott
8272 Fontainbleau
Way Cypress CA
Danielle Raabe 34762 Calle Ramona Dana Point CA
Annisa Kellie
Schroeder
2506 Royal Saint
James Dr El Cajon CA
Jasen Dibella 2055 Falmouth Dr El Cajon CA
Martin Maldonado 440 El Rancho Ln Escondido CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
8/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
8
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Brett W Sturgill 1078 W Arroyo Dr Fullerton CA
Chul K Cha 2656 Foxborough Pl Fullerton CA
Jose Cuevas
12707 Alonzo Cook
St Garden Grove CA
James M
Taormina 12202 Bartlett St Garden Grove CA
Glen A Williams 13581 Yockey St Garden Grove CA
Tung Bui
11692 Old Fashion
Way Garden Grove CA
Shafer James & S
Family Trust 1911 Pine St
Huntington
Beach CA
Rodney C Laver 11 Salina Irvine CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
9/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
9
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Robert A
Garretson 17291 Candleberry Irvine CA
Robert Burdick 311 Eunice Cir La Habra CA
Chi H Yun 2081 S Augusta Ct # S La Habra CA
Cesar C
Magsombol 5152 Toulouse Dr La Palma CA
Arturo A Reyes 7581 Keith Cir La Palma CA
Robert Querido 11 Gardenia St Ladera Ranch CA
Michael S Hilburn 31900 9th Ave Laguna Beach CA
Svetlana
Stefanovic 25501 Sarita Dr Laguna Hills CA
Joanne M
Anderson 24291 Park Place Dr Laguna Niguel CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
10/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
10
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Richard C Y
Leong 24532 Via Tonada Lake Forest CA
Rockley T Curless 8350 Jadam Way Lemon Grove CA
David Cassidy
2120 Massachusetts
Ave Lemon Grove CA
Alex D Herrera 2972 Aceca Dr Los Alamitos CA
Lisa Donald 315 La Purisma Way Oceanside CA
Fern M Tyrell 513 W La Veta Ave Orange CA
Stanley Greene 1104 N Sacramento St Orange CA
Procoro Gomez 2612 E Wilson Ave Orange CA
Adrian Garcia 11251 S Colbow St Orange CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
11/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
11
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Angel Damian 7 Via Puma
Rancho Santa
Margarita CA
Hector Castillo 4 Breezy Mdws
Rancho Santa
Margarita CA
Elisa T Rodriguez 2241 Barney St San Diego CA
Zion Yohannes 2222 River Run Dr San Diego CA
Nehad Ouri 33801 Via Cascada
San Juan
Capistrano CA
Oliveria TorresMozo 819 Via Juanita San Marcos CA
Nahun Lopez-
Ramirez 462 Smilax Rd San Marcos CA
Enrique Godinez 1429 S Ross St Santa Ana CA
Faustino Lupercio 1102 S Flintridge Dr Santa Ana CA
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
12/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
12
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Victor O Mendoza 1230 Hickory St Santa Ana CA
David Hayward 13442 San Simeon Tustin CA
Moa T Fuimaono 150 Paseo Marguerita Vista CA
James H Hansen 1187 Miramar Dr Vista CA
Thanhlan Thach 14431 Ontario Cir Westminster CA
Jose S P Rivera
8902 Williamsburg
Ave Westminster CA
Dong W Shin 17214 Blue Spruce Ln Yorba Linda CA
With respect to the home of John Frank Barajas and Gloria Barajas, the Court
requested counsel to meet and confer further for 2 weeks and for the defendants to take
all reasonable steps and make all reasonable efforts to cease and preserve the status quo.
The Court then invited the parties to file and serve further pleadings on this issue.
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
13/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
13
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
The Court found that Notice Number 3 was proper. The Court further found that
proper notice was not given as to Notice Number 1, and that Notice is null.
The Court then found based on the defendants declarations that the sale of
Carmen Arballos home was rescinded and the property record of rescission was
tendered to plaintiffs counsel at hearing; and that no home set for foreclosure sale was
sold while the temporary restraining orders were operative, all other aspects of the
temporary restraining order issued on 1/19/11 was vacated.
The Court also found that based on defendants declarations that all sales of the
homes at issue in the temporary restraining order issued on 1/24/11, proper notice was
given.
The Court then dissolved the temporary restraining order Docket No. 10 and
discharged the OSC re: contempt.
The Court also dissolved the temporary restraining order and denied the
preliminary injunction and discharged the OSC re: contempt upon finding Docket
Number 30 gave proper notice.
The court found that the stipulation remained in full force and effect and expressly
stated that the Courts ruling was predicated on the Stipulation.
The Court then informed the defendants that they must bring a motion to vacate
the entire stipulation by way of noticed motion, if they so choose to do so.
The court ordered the hearing on the Temporary Restraining Order and Order to
Show Cause why a Preliminary Injunction should not issue which was filed on January
3, 2011 to be vacated and continued to February 15, 2011 for further briefing and that the
foreclosure sale of Eddie Yau and Gloria Yau be further postponed to February 22, 2011.
The continued hearing shall be heard on February 15, 2011 at 4:00PM in
Courtroom 10C at the United States District Courthouse for the Central District of
California, the Honorable James V. Selna presiding.
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
14/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
14
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
This Notice was prepared from the notes taken during the hearing on this matter
and not from a recorded transcript. To the extent a signed order conflicts with any part
of this Notice, the terms in the Order are substituted in place and stead and incorporated
herein.
Dated: January 29, 2011 LAW OFFICES OF LENORE ALBERT
/s/ __________________
LENORE L. ALBERT, ESQ.
Attorney for Plaintiffs and the Class
L en or e L . A l ber t
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
15/16
NOTICE OF THE DECISION OF THE COURT
NOTICE OF THE DECISION OF THE COURT
[ ] BY OVERNIGHT MAIL
[x] BY FAX
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
15
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PROOF OF SERVICE
STATE OF CALIFORNIA, COUNTY OF ORANGE:
I declare that I am over the age of 18 years, and not a party to the within action; that I
am employed in Orange County, California; my business address is 7755 Center Avenue
Suite #1100,Huntington Beach, CA 92647.
On January 29, 2011, I served a copy of the following document(s) described as:
On the interested parties in this action as follows:
See attached Mail List
I caused such document(s) to be placed in pre-addressed
envelope(s) with postage thereon fully prepaid and sealed, to be deposited as
Express/Priority Mail for next day delivery at Westminster, California, to the
aforementioned addressee(s).
I caused such document(s) to be transmitted facsimile from the offices
located in Westminster, California this business day to the aforementioned recipients.
I declare under penalty of perjury under the laws of the State of California and the
United States of America that the foregoing is true and correct.
Dated: January 29, 2011
_________________________
Lenore Albert
/ s/ L enore A lber t
-
8/3/2019 Yau - Notice of Decision of Court 012811.28152333
16/16
NOTICE OF THE DECISION OF THE COURT
Yau v. Deutsche Bank SACV11-6 JVS (RNBx)
16
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Mailing List
For Defendant Aurora Loan Services, LLC:
Victoria Edwards, Donald M Scotten & Justin D Balser
Akerman Senterfitt LLP
725 South Figueroa Street, 38th
Floor
Los Angeles, CA 90017-5433
Ph: 213-688-9500
Fx: 213-627-6342
For Defendant Deutsche Bank National Trust Company Americas
Victoria Edwards, Donald M S cotten & Justin D Balser
Akerman Senterfitt LLP
725 South Figueroa Street, 38th
FloorLos Angeles, CA 90017-5433
Ph: 213-688-9500
Fx: 213-627-6342
For Third Party Quality Loan Services Corp.
Melissa Robbins Coutts, Esq.
McCarthy & Holthus, LLP
1770 Fourth Avenue
San Diego, CA 92101
Ph: 619-685-4800 Fax: 619-685-4811 Email: [email protected]